London
E4 9EA
Secretary Name | Mr Roland John Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Director Of Engineers |
Country of Residence | England |
Correspondence Address | 21 The Lindens Loughton Essex IG10 3HS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | andandandcreative.com |
---|---|
Telephone | 020 77392135 |
Telephone region | London |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Simon Russell Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,720 |
Cash | £118,664 |
Current Liabilities | £45,639 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
26 January 2007 | Delivered on: 10 February 2007 Persons entitled: Dominion Corporate Trustees Limited and Dominion Trust Limitwed Classification: Rent deposit deed Secured details: £2,500 and all other monies due or to become due. Particulars: The sum of £2,500 deposited in an interest bearing account. Outstanding |
---|
20 February 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
1 December 2022 | Confirmation statement made on 20 November 2022 with updates (5 pages) |
25 May 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
22 December 2021 | Confirmation statement made on 20 November 2021 with updates (5 pages) |
17 March 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
4 January 2021 | Confirmation statement made on 20 November 2020 with updates (5 pages) |
5 February 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
22 November 2019 | Confirmation statement made on 20 November 2019 with updates (5 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
23 August 2018 | Director's details changed for Mr Simon Russell Brown on 14 August 2018 (2 pages) |
23 February 2018 | Director's details changed for Mr Simon Russell Brown on 15 February 2018 (2 pages) |
20 February 2018 | Satisfaction of charge 1 in full (1 page) |
16 February 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
2 January 2018 | Notification of Simon Russell Brown as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
1 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
12 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
27 January 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
1 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 February 2013 | Director's details changed for Mr Simon Russell Brown on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Simon Russell Brown on 6 February 2013 (2 pages) |
23 November 2012 | Register inspection address has been changed (1 page) |
23 November 2012 | Register inspection address has been changed (1 page) |
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
24 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Registered office address changed from 25 Oakfield Road Walthamstow London E17 5RN on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from 25 Oakfield Road Walthamstow London E17 5RN on 20 October 2009 (1 page) |
16 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 February 2009 | Return made up to 20/11/08; full list of members (3 pages) |
10 February 2009 | Return made up to 20/11/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
23 January 2008 | Return made up to 20/11/07; no change of members (6 pages) |
23 January 2008 | Return made up to 20/11/07; no change of members (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
10 February 2007 | Particulars of mortgage/charge (4 pages) |
10 February 2007 | Particulars of mortgage/charge (4 pages) |
30 November 2006 | Return made up to 20/11/06; full list of members (6 pages) |
30 November 2006 | Return made up to 20/11/06; full list of members (6 pages) |
6 March 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
6 March 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
9 December 2005 | Return made up to 20/11/05; full list of members (6 pages) |
9 December 2005 | Return made up to 20/11/05; full list of members (6 pages) |
25 October 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
25 October 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
3 December 2004 | Return made up to 20/11/04; full list of members
|
3 December 2004 | Return made up to 20/11/04; full list of members
|
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: 36 bruton street mayfair london W1J 6QZ (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: 36 bruton street mayfair london W1J 6QZ (1 page) |
20 November 2003 | Incorporation (16 pages) |
20 November 2003 | Incorporation (16 pages) |